Southend-On-Sea
Essex
SS1 1AB
Director Name | Mrs Marilyn Susan Overton |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1991(47 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Secretary Name | Mrs Marilyn Susan Overton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1991(47 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mrs Christine Baxter |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(47 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 21 October 2003) |
Role | Manager |
Correspondence Address | 30 Louvaine Avenue Wickford Essex SS12 0DP |
Director Name | Mrs Margaret Marsh |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(47 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 01 November 2008) |
Role | Secretary |
Correspondence Address | 123 Long Meadow Drive Wickford Essex SS11 8AZ |
Telephone | 01702 553716 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Mr William Howarth Baxter 50.00% Ordinary |
---|---|
1000 at £1 | Mrs Marilyn Susan Overton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £698,499 |
Cash | £34,533 |
Current Liabilities | £28,553 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2023 (1 month from now) |
7 June 1995 | Delivered on: 12 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 63 high street wickford essex t/no EX52143 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
23 May 1991 | Delivered on: 30 May 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63A high street wickford essex t/no. Ex 440479 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 March 1993 | Delivered on: 13 March 1993 Satisfied on: 20 July 2013 Persons entitled: Louis Victor Smith Classification: Memorandum of deposit Secured details: (I) pension payments due from the company to the chargee and (ii) any further sums which may be advanced to the company by the chargee. Particulars: 206 london road, hadleigh, essex. Fully Satisfied |
15 February 1988 | Delivered on: 4 March 1988 Satisfied on: 3 April 1993 Persons entitled: John Reginald Francis Mills Robert Jan Sadler William Howarth Baxter David Robert Overton Classification: Legal charge Secured details: £49,137.07 due from the company to the chargees under the terms of the charge. Particulars: 206 london road, hadleigh essex. Fully Satisfied |
17 February 1983 | Delivered on: 18 February 1983 Satisfied on: 3 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 1 (postal address no. 11) high street, canvey island essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1983 | Delivered on: 18 February 1983 Satisfied on: 3 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 broadway, leigh-on-sea essex and/or the proceeds of sale thereof. Title no ex 228141. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1982 | Delivered on: 1 December 1982 Satisfied on: 20 July 2013 Persons entitled: John Reginald Francis Mills Robert Jan Sadler William Howarth Baxter David Robert Overton C. R. Smith L. V. Smith Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: 206 london road hadleigh essex title no ex 6741. Fully Satisfied |
18 January 1980 | Delivered on: 23 January 1980 Persons entitled: John Reginald Francis Mills Robert Jan Sadler William Howarth Baxter David Robert Overton C. R. Smith L. V. Smith P.M. Abrams G. Claudes Abrams Classification: Legal charge Secured details: £5,000. Particulars: The shop and premises known as 19 the broadway, leigh on sea, essex. Fully Satisfied |
1 February 2002 | Delivered on: 16 February 2002 Satisfied on: 19 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property situate and k/a 145A pall mall, leigh on sea, essex, SS9 1RE.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 September 1962 | Delivered on: 5 October 1962 Satisfied on: 3 April 1993 Persons entitled: Westminster Bank Limited. Classification: Mortgage Secured details: All monies due etc. Particulars: Land and buildings at the rear of 60 & 62 christchurch road,southend on sea. Fully Satisfied |
28 October 2020 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
---|---|
16 October 2020 | Change of details for a person with significant control (2 pages) |
15 October 2020 | Change of details for Mrs Marilyn Susan Overton as a person with significant control on 15 October 2020 (2 pages) |
25 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
7 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
6 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
24 October 2018 | Director's details changed for Mr William Howarth Baxter on 24 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Mrs Marilyn Susan Overton on 24 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
24 October 2018 | Secretary's details changed for Mrs Marilyn Susan Overton on 24 October 2018 (1 page) |
13 November 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
3 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 July 2013 | Satisfaction of charge 8 in full (3 pages) |
20 July 2013 | Satisfaction of charge 3 in full (3 pages) |
20 July 2013 | Satisfaction of charge 3 in full (3 pages) |
20 July 2013 | Satisfaction of charge 8 in full (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 November 2009 | Director's details changed for Mrs Marilyn Susan Overton on 19 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Marilyn Susan Overton on 19 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
31 December 2008 | Return made up to 15/10/08; no change of members (3 pages) |
31 December 2008 | Return made up to 15/10/08; no change of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 November 2008 | Appointment terminated director margaret marsh (1 page) |
25 November 2008 | Appointment terminated director margaret marsh (1 page) |
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 November 2007 | Return made up to 15/10/07; no change of members (2 pages) |
14 November 2007 | Return made up to 15/10/07; no change of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 January 2007 | Return made up to 15/10/06; full list of members (3 pages) |
5 January 2007 | Return made up to 15/10/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
22 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
15 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
15 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
1 November 2003 | Return made up to 15/10/03; no change of members (8 pages) |
1 November 2003 | Return made up to 15/10/03; no change of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 December 2002 | Return made up to 15/10/02; full list of members (9 pages) |
23 December 2002 | Return made up to 15/10/02; full list of members (9 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
5 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 November 2000 | Return made up to 15/10/00; full list of members (8 pages) |
6 November 2000 | Return made up to 15/10/00; full list of members (8 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (4 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (4 pages) |
13 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
13 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
7 October 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 October 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
14 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
22 August 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
22 August 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |